CUBICO (UK) LIMITED

Peel Avenue Peel Avenue, Wakefield, WF2 7UA, West Yorkshire, England
StatusACTIVE
Company No.08073879
CategoryPrivate Limited Company
Incorporated17 May 2012
Age11 years, 11 months, 11 days
JurisdictionEngland Wales

SUMMARY

CUBICO (UK) LIMITED is an active private limited company with number 08073879. It was incorporated 11 years, 11 months, 11 days ago, on 17 May 2012. The company address is Peel Avenue Peel Avenue, Wakefield, WF2 7UA, West Yorkshire, England.



Company Fillings

Accounts with accounts type full

Date: 29 Feb 2024

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2023

Action Date: 14 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2022

Action Date: 13 Dec 2022

Category: Address

Type: AD01

New address: Peel Avenue Calder Business Park Wakefield West Yorkshire WF2 7UA

Change date: 2022-12-13

Old address: 27 Oakwell Way Birstall Batley West Yorkshire WF17 9LU England

Documents

View document PDF

Accounts with accounts type full

Date: 26 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 080738790004

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 080738790005

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2022

Action Date: 14 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-14

Documents

View document PDF

Change account reference date company current extended

Date: 14 Feb 2022

Action Date: 28 Feb 2023

Category: Accounts

Type: AA01

New date: 2023-02-28

Made up date: 2022-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Jan 2022

Action Date: 30 Dec 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-12-30

Charge number: 080738790006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Jan 2022

Action Date: 30 Dec 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 080738790007

Charge creation date: 2021-12-30

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Dec 2021

Action Date: 02 Sep 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Craig Alan Waddington

Cessation date: 2016-09-02

Documents

View document PDF

Notification of a person with significant control

Date: 16 Dec 2021

Action Date: 01 Sep 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Cubico Group Limited

Notification date: 2016-09-01

Documents

View document PDF

Accounts with accounts type full

Date: 26 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2021

Action Date: 14 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-14

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2020

Action Date: 26 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alex Marsh

Appointment date: 2020-11-26

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2020

Action Date: 26 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Paul Browett

Appointment date: 2020-11-26

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2020

Action Date: 26 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-26

Officer name: Mr Scott Jason Tattersley

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 25 Nov 2020

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2017-05-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Oct 2020

Action Date: 30 Sep 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-09-30

Charge number: 080738790005

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jun 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2020

Action Date: 14 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-14

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2019

Action Date: 14 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-14

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 May 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 080738790003

Documents

View document PDF

Accounts with accounts type full

Date: 10 Apr 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Mar 2019

Action Date: 21 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-03-21

Charge number: 080738790004

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2019

Action Date: 12 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-12

New address: 27 Oakwell Way Birstall Batley West Yorkshire WF17 9LU

Old address: Unit 2 Royds Lane Lower Wortley Leeds West Yorkshire LS12 6DU

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2018

Action Date: 17 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-17

Documents

View document PDF

Accounts with accounts type full

Date: 27 Apr 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Jan 2018

Action Date: 18 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 080738790003

Charge creation date: 2017-12-18

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Dec 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 080738790002

Documents

View document PDF

Confirmation statement

Date: 19 May 2017

Action Date: 17 May 2017

Category: Confirmation-statement

Type: CS01

Original description: 17/05/17 Statement of Capital gbp 100

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Apr 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Resolution

Date: 14 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 13 Sep 2016

Category: Capital

Type: SH08

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Melanie Ann Hird

Termination date: 2016-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew James Walls

Termination date: 2016-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-01

Officer name: Ms Laura Kate Green

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Patrick Bywater

Termination date: 2016-09-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Sep 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Sep 2016

Action Date: 01 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 080738790002

Charge creation date: 2016-09-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2016

Action Date: 17 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2015

Action Date: 17 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Change account reference date company previous extended

Date: 12 Jan 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA01

Made up date: 2014-05-31

New date: 2014-11-30

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2014

Action Date: 04 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew James Walls

Change date: 2014-10-04

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2014

Action Date: 04 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-04

Officer name: Ms Melanie Ann Hird

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2014

Action Date: 04 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-04

Officer name: Mr John Patrick Bywater

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2014

Action Date: 17 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-17

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2014

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Patrick Bywater

Change date: 2013-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2013

Action Date: 18 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-18

Officer name: Miss Melanie Ann Hird

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2013

Action Date: 05 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-05

Officer name: Mr Andrew James Walls

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2013

Action Date: 20 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-20

Officer name: Miss Melanie Ann Hird

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2013

Action Date: 17 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-17

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Feb 2013

Action Date: 05 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-05

Old address: Commercial House Commercial Street Sheffield South Yorkshire S1 2AT

Documents

View document PDF

Resolution

Date: 15 Nov 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notice restriction on company articles

Date: 15 Nov 2012

Category: Change-of-constitution

Type: CC01

Documents

View document PDF

Capital allotment shares

Date: 15 Nov 2012

Action Date: 30 Oct 2012

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2012-10-30

Documents

View document PDF

Appoint person director company with name

Date: 15 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Patrick Bywater

Documents

View document PDF

Appoint person director company with name

Date: 15 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Melanie Ann Hird

Documents

View document PDF

Appoint person director company with name

Date: 15 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew James Walls

Documents

View document PDF

Legacy

Date: 08 Nov 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Resolution

Date: 29 Oct 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 29 Oct 2012

Action Date: 24 Oct 2012

Category: Capital

Type: SH02

Date: 2012-10-24

Documents

View document PDF

Termination director company with name

Date: 29 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Dyson

Documents

View document PDF

Appoint person director company with name

Date: 29 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Craig Waddington

Documents

View document PDF

Certificate change of name company

Date: 25 Oct 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hlwkh 521 LIMITED\certificate issued on 25/10/12

Documents

View document PDF

Change of name notice

Date: 25 Oct 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 17 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIRTUNE LIMITED

2 WEST MOOR PARK NETWORK CENTRE ARMTHORPE,DONCASTER,DN3 3GW

Number:07535359
Status:ACTIVE
Category:Private Limited Company

BLACK TIE WHITE NOISE LIMITED

62 FULHAM HIGH STREET,LONDON,SW6 3LQ

Number:11055335
Status:ACTIVE
Category:Private Limited Company

BTP TRANSPORT LTD

37 MOUNTGRACE ROAD,LUTON,LU2 8EW

Number:10358170
Status:ACTIVE
Category:Private Limited Company

DIONESIO LTD

RUTHERFORD HOUSE,WARRINGTON,WA3 6ZH

Number:11485806
Status:ACTIVE
Category:Private Limited Company

ILEGAL TRANSCRIPTION SERVICES LIMITED

3-4 DYNEVOR TERRACE,SWANSEA,SA8 4HY

Number:05010005
Status:ACTIVE
Category:Private Limited Company

MCGREGOR CODES LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:09701973
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source